JAVAN LONDON LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 60 Ashbourn Road Ealing London London W5 3DJ on 2022-01-26

View Document

30/09/2130 September 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 60 Ashbourn Road Ealing London London W5 3DZ England to 20-22 Wenlock Road London N1 7GU on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Termination of appointment of Ali Hosseinpour as a director on 2021-08-10

View Document

04/08/214 August 2021 Cessation of Ali Hosseinpour as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Notification of Kaveh Bohloulzadeh as a person with significant control on 2021-08-04

View Document

03/08/213 August 2021 Change of details for Mr Ali Hosseinpour as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Ali Hosseinpour on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 60 Ashbourne Road London W5 3DJ England to 60 Ashbourn Road Ealing London London W5 3DZ on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 60 Ashbourn Road Ealing London London W5 3DZ England to 60 Ashbourn Road Ealing London London W5 3DZ on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Ali Hosseinpour on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mr Ali Hosseinpour as a person with significant control on 2021-08-02

View Document

01/08/211 August 2021 Appointment of Mr Kaveh Bohloulzadeh as a director on 2021-08-01

View Document

01/08/211 August 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60 Ashbourne Road London W5 3DJ on 2021-08-01

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 COMPANY NAME CHANGED JAVATEC LTD CERTIFICATE ISSUED ON 16/03/21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

05/08/195 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company